Company NameFRED Media UK Ltd
Company StatusDissolved
Company Number09000595
CategoryPrivate Limited Company
Incorporation Date16 April 2014(10 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrank Thomas Dunphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameDaryl Ernest Talbot
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameKaren Sandra Goodwin
StatusClosed
Appointed22 May 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Shaun Raymond Gilmartin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameWilliam Alan Cox
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Wilder Coe Llp 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed16 April 2014(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Wtfn Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

17 October 2017Director's details changed for Frank Thomas Dunphy on 17 October 2017 (2 pages)
17 October 2017Change of details for Frank Thomas Dunphy as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Daryl Ernest Talbot as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Secretary's details changed for Karen Sandra Goodwin on 17 October 2017 (1 page)
17 October 2017Director's details changed for Mr Shaun Raymond Gilmartin on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Daryl Ernest Talbot on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
5 July 2017Accounts for a small company made up to 31 December 2015 (8 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (10 pages)
31 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
30 September 2016Secretary's details changed for Karen Sandra Goodwin on 30 September 2016 (1 page)
30 September 2016Director's details changed for Frank Thomas Dunphy on 30 September 2016 (2 pages)
30 September 2016Registered office address changed from C/O Wilder Coe Llp 233 - 237 Old Marylebone Road London NW1 5QT to 233-237 Old Marylebone Road London NW1 5QT on 30 September 2016 (1 page)
30 September 2016Director's details changed for Mr Shaun Raymond Gilmartin on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Daryl Ernest Talbot on 30 September 2016 (2 pages)
3 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 September 2015Director's details changed for Mr Shaun Raymond Gilmartin on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Shaun Raymond Gilmartin on 1 September 2015 (2 pages)
26 May 2015Appointment of Karen Sandra Goodwin as a secretary on 22 May 2015 (2 pages)
26 May 2015Secretary's details changed for Karen Sandra Goodwin on 26 May 2015 (1 page)
22 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
6 May 2015Termination of appointment of William Alan Cox as a secretary on 9 July 2014 (1 page)
6 May 2015Termination of appointment of Mcs Formations Limited as a secretary on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Mcs Formations Limited as a secretary on 1 April 2015 (1 page)
6 May 2015Termination of appointment of William Alan Cox as a secretary on 9 July 2014 (1 page)
19 August 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)